Methlick
Ellon
Aberdeenshire
AB41 7DJ
Scotland
Secretary Name | Shirley Ann Bevan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 December 1999(2 days after company formation) |
Appointment Duration | 17 years, 4 months (closed 11 April 2017) |
Role | Company Director |
Correspondence Address | Pinewood Auchencrieve Methlick Ellon Aberdeenshire AB41 7DJ Scotland |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Telephone | 0161 8342574 |
---|---|
Telephone region | Manchester |
Registered Address | Freedman Frankl & Taylor Chartered Accountants 31 King Street West Manchester M3 2PJ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
60 at £1 | Roger Bevan 60.00% Ordinary A |
---|---|
40 at £1 | Shirley Ann Bevan 40.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £12,699 |
Current Liabilities | £48,933 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
11 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
16 January 2017 | Application to strike the company off the register (3 pages) |
16 August 2016 | Micro company accounts made up to 31 December 2015 (5 pages) |
6 January 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
29 May 2015 | Micro company accounts made up to 31 December 2014 (5 pages) |
14 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
16 July 2014 | Statement of company's objects (2 pages) |
16 July 2014 | Resolutions
|
16 July 2014 | Particulars of variation of rights attached to shares (2 pages) |
16 July 2014 | Change of share class name or designation (2 pages) |
27 June 2014 | Micro company accounts made up to 31 December 2013 (5 pages) |
8 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
26 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
6 March 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (4 pages) |
15 March 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
25 January 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (4 pages) |
22 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
17 January 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (4 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
14 January 2010 | Director's details changed for Roger Bevan on 13 December 2009 (2 pages) |
14 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (4 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
2 March 2009 | Return made up to 13/12/08; full list of members (3 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
1 April 2008 | Return made up to 13/12/07; full list of members (3 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
5 January 2007 | Return made up to 13/12/06; full list of members (2 pages) |
27 September 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
20 February 2006 | Return made up to 13/12/05; full list of members (2 pages) |
17 August 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
3 February 2005 | Return made up to 13/12/04; full list of members
|
5 January 2005 | Registered office changed on 05/01/05 from: c/o michael cohen 198 liverpool road irlam manchester lancashire M44 6FE (1 page) |
18 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
23 December 2003 | Return made up to 13/12/03; full list of members (6 pages) |
17 April 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
17 April 2003 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
15 January 2003 | Return made up to 13/12/02; full list of members (6 pages) |
31 December 2001 | Return made up to 13/12/01; full list of members (6 pages) |
28 December 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
28 January 2001 | Return made up to 13/12/00; full list of members (6 pages) |
3 February 2000 | New director appointed (2 pages) |
3 February 2000 | New secretary appointed (2 pages) |
25 January 2000 | Secretary resigned (1 page) |
25 January 2000 | Director resigned (1 page) |
5 January 2000 | Registered office changed on 05/01/00 from: 6-8 underwood street london N1 7JQ (1 page) |
13 December 1999 | Incorporation (20 pages) |